COSTAN (UK) LIMITED
BRADFORD GEORGE BARKER & COMPANY (LEEDS) LIMITED

Hellopages » West Yorkshire » Bradford » BD10 8RU
Company number 00229443
Status Active
Incorporation Date 4 April 1928
Company Type Private Limited Company
Address HIGHFIELD WORKS HIGHFIELD ROAD, IDLE, BRADFORD, WEST YORKSHIRE, BD10 8RU
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of COSTAN (UK) LIMITED are www.costanuk.co.uk, and www.costan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eleven months. The distance to to Bradford Interchange Rail Station is 3.2 miles; to Bingley Rail Station is 4.3 miles; to Crossflatts Rail Station is 4.8 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Costan Uk Limited is a Private Limited Company. The company registration number is 00229443. Costan Uk Limited has been working since 04 April 1928. The present status of the company is Active. The registered address of Costan Uk Limited is Highfield Works Highfield Road Idle Bradford West Yorkshire Bd10 8ru. . AUSTIN DAVIES, John Maynard is a Secretary of the company. AUSTIN-DAVIES, John Maynard is a Director of the company. TAYLOR, Simon James is a Director of the company. Secretary BULMER, Roger Schofield has been resigned. Secretary HAIGH, Robert has been resigned. Secretary RITCHIE, Malcolm has been resigned. Director ALBERTARIO, Massimo has been resigned. Director BATTLE, Derrick Bisdee has been resigned. Director BEESLEY, Philip Graham has been resigned. Director BENJAMIN, John has been resigned. Director BOND, Gordon has been resigned. Director BULMER, Roger Schofield has been resigned. Director FERRARI, Mauro has been resigned. Director GERRARD, Bryan Talbot has been resigned. Director HAIGH, Robert has been resigned. Director HUDSON, Keith Stanley has been resigned. Director MCLELLAN, Hugh has been resigned. Director MITCHELL, Graham David has been resigned. Director NOCIVELLI, Luigi has been resigned. Director PAGANI, Lorenzo has been resigned. Director PRENTIS, Roy has been resigned. Director RITCHIE, Malcolm has been resigned. Director SANTORI, Enzo has been resigned. Director SCOTT, John David has been resigned. Director STOTLAND, Jack has been resigned. Director VARLEY, Reginald John has been resigned. Director VARLEY, Reginald John has been resigned. Director WADELEY, David Maurice has been resigned. Director WILKINSON, Christopher has been resigned. Director YOUNG, Graham Clive has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
AUSTIN DAVIES, John Maynard
Appointed Date: 01 February 2005

Director
AUSTIN-DAVIES, John Maynard
Appointed Date: 01 November 1996
71 years old

Director
TAYLOR, Simon James
Appointed Date: 26 March 2008
58 years old

Resigned Directors

Secretary
BULMER, Roger Schofield
Resigned: 31 October 1994

Secretary
HAIGH, Robert
Resigned: 24 October 1995
Appointed Date: 06 March 1995

Secretary
RITCHIE, Malcolm
Resigned: 01 December 2004
Appointed Date: 24 October 1995

Director
ALBERTARIO, Massimo
Resigned: 30 August 2016
Appointed Date: 26 March 2008
59 years old

Director
BATTLE, Derrick Bisdee
Resigned: 19 July 1996
100 years old

Director
BEESLEY, Philip Graham
Resigned: 13 December 1996
Appointed Date: 03 April 1995
79 years old

Director
BENJAMIN, John
Resigned: 25 October 1996
Appointed Date: 24 January 1995
73 years old

Director
BOND, Gordon
Resigned: 01 November 1999
Appointed Date: 04 January 1994
84 years old

Director
BULMER, Roger Schofield
Resigned: 31 October 1994
83 years old

Director
FERRARI, Mauro
Resigned: 20 June 2012
Appointed Date: 05 April 2006
64 years old

Director
GERRARD, Bryan Talbot
Resigned: 13 March 1993
91 years old

Director
HAIGH, Robert
Resigned: 24 October 1995
Appointed Date: 06 March 1995
73 years old

Director
HUDSON, Keith Stanley
Resigned: 28 June 1999
Appointed Date: 01 November 1996
91 years old

Director
MCLELLAN, Hugh
Resigned: 01 November 1999
Appointed Date: 01 November 1996
72 years old

Director
MITCHELL, Graham David
Resigned: 31 December 1995
82 years old

Director
NOCIVELLI, Luigi
Resigned: 19 December 2006
Appointed Date: 01 November 1999
95 years old

Director
PAGANI, Lorenzo
Resigned: 19 August 2005
Appointed Date: 01 November 1999
67 years old

Director
PRENTIS, Roy
Resigned: 07 April 1995
93 years old

Director
RITCHIE, Malcolm
Resigned: 19 November 2004
Appointed Date: 24 October 1995
75 years old

Director
SANTORI, Enzo
Resigned: 31 August 2016
Appointed Date: 21 June 2012
66 years old

Director
SCOTT, John David
Resigned: 07 April 1995
83 years old

Director
STOTLAND, Jack
Resigned: 24 February 1998
Appointed Date: 18 October 1993
86 years old

Director
VARLEY, Reginald John
Resigned: 13 December 1996
Appointed Date: 01 February 1995
82 years old

Director
VARLEY, Reginald John
Resigned: 06 February 1995
Appointed Date: 01 February 1995
82 years old

Director
WADELEY, David Maurice
Resigned: 31 January 2006
Appointed Date: 28 March 1996
84 years old

Director
WILKINSON, Christopher
Resigned: 30 April 2009
Appointed Date: 05 April 2006
76 years old

Director
YOUNG, Graham Clive
Resigned: 19 November 2004
Appointed Date: 19 November 1999
72 years old

Persons With Significant Control

George Barker And Company (Leeds) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSTAN (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 6 February 2017 with updates
31 Oct 2016
Auditor's resignation
13 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Termination of appointment of Enzo Santori as a director on 31 August 2016
05 Sep 2016
Termination of appointment of Massimo Albertario as a director on 30 August 2016
...
... and 153 more events
12 Mar 1987
Return made up to 05/02/87; full list of members

07 Mar 1987
Director resigned

05 Feb 1987
Gazettable document

21 Mar 1986
New director appointed

04 Apr 1928
Incorporation

COSTAN (UK) LIMITED Charges

2 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv (UK Branch)
Description: Highfield works, highfield road, idle, bradford, west…
28 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv
Description: Highfield works, highfield road, idle, bradford t/no…
28 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 22 December 2010
Persons entitled: Fortis Bank Sa/Nv
Description: Highfield works, highfield road, idle, bradford t/no…
21 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 6 August 2008
Persons entitled: Barclays Bank PLC
Description: Moss bridge works moss bridge road leeds west yorkshire t/n…
21 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 6 August 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of highfield road idle…
9 November 1999
Guarantee & debenture
Delivered: 29 November 1999
Status: Satisfied on 6 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1984
Legal mortgage
Delivered: 5 November 1984
Status: Satisfied on 11 August 1988
Persons entitled: County Bank Limited
Description: Land and buildings on the east side of highfeild road, isle…